Search icon

BACKWOODS FARM INC. - Florida Company Profile

Company Details

Entity Name: BACKWOODS FARM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACKWOODS FARM INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 1993 (32 years ago)
Document Number: P93000015371
FEI/EIN Number 593168218

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14115 85TH ST., FELLSMERE, FL, 32948
Mail Address: 187 SOUTH MAPLE ST., FELLSMERE, FL, 32948
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS GEORGE E President 187 S MAPLE ST, FELLSMERE, FL, 32948
KING KIMBERLY L Secretary 187 S MAPLE STREET, FELLSMERE, FL, 32948
KING KIMBERLY L Treasurer 187 S MAPLE ST, FELLSMERE, FL, 32948
POWERS GEORGE E Agent 187 S MAPLE ST, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 14115 85TH ST., FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2009-03-22 14115 85TH ST., FELLSMERE, FL 32948 -
REGISTERED AGENT NAME CHANGED 1996-03-04 POWERS, GEORGE EJR -
REGISTERED AGENT ADDRESS CHANGED 1996-03-04 187 S MAPLE ST, FELLSMERE, FL 32948 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State